TOKYO INDUSTRIES (PROPERTY) LIMITED
MANCHESTER UTOPIAN (THREE) LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05788114
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10 ; Registered office address changed from 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016. The most likely internet sites of TOKYO INDUSTRIES (PROPERTY) LIMITED are www.tokyoindustriesproperty.co.uk, and www.tokyo-industries-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Tokyo Industries Property Limited is a Private Limited Company. The company registration number is 05788114. Tokyo Industries Property Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Tokyo Industries Property Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. The company`s financial liabilities are £6214.1k. It is £0k against last year. And the total assets are £259.02k, which is £-0.03k against last year. MELLOR, Aaron Matthew is a Director of the company. Secretary CAMERON, Robert has been resigned. Secretary WYNN, Timothy John has been resigned. Director CAMERON, Robert has been resigned. Director HORNSBY, Carl Adam has been resigned. Director RANKIN, Allan has been resigned. Director SENIOR, Robert Fraser has been resigned. Director VAULKHARD, Alison Agnes has been resigned. Director WYNN, Timothy John has been resigned. The company operates in "Public houses and bars".


tokyo industries (property) Key Finiance

LIABILITIES £6214.1k
CASH n/a
TOTAL ASSETS £259.02k
-1%
All Financial Figures

Current Directors

Director
MELLOR, Aaron Matthew
Appointed Date: 15 April 2008
55 years old

Resigned Directors

Secretary
CAMERON, Robert
Resigned: 13 September 2013
Appointed Date: 15 April 2008

Secretary
WYNN, Timothy John
Resigned: 15 April 2008
Appointed Date: 20 April 2006

Director
CAMERON, Robert
Resigned: 13 September 2013
Appointed Date: 18 August 2006
57 years old

Director
HORNSBY, Carl Adam
Resigned: 15 April 2008
Appointed Date: 17 November 2006
59 years old

Director
RANKIN, Allan
Resigned: 15 April 2008
Appointed Date: 17 November 2006
65 years old

Director
SENIOR, Robert Fraser
Resigned: 15 April 2008
Appointed Date: 20 April 2006
71 years old

Director
VAULKHARD, Alison Agnes
Resigned: 15 April 2008
Appointed Date: 26 January 2007
58 years old

Director
WYNN, Timothy John
Resigned: 28 April 2009
Appointed Date: 20 April 2006
56 years old

TOKYO INDUSTRIES (PROPERTY) LIMITED Events

04 Oct 2016
Accounts for a small company made up to 31 December 2015
19 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10

05 May 2016
Registered office address changed from 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
13 Oct 2015
Accounts for a small company made up to 31 December 2014
11 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10

...
... and 60 more events
29 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2006
Particulars of mortgage/charge
24 Aug 2006
Particulars of mortgage/charge
24 Aug 2006
Particulars of mortgage/charge
20 Apr 2006
Incorporation

TOKYO INDUSTRIES (PROPERTY) LIMITED Charges

15 April 2008
Deed of assignment and charge of contracts
Delivered: 2 May 2008
Status: Satisfied on 21 January 2014
Persons entitled: Barclays Bank PLC
Description: The charged contracts, the contract proceeds and the…
15 April 2008
Guarantee & debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2006
Legal charge
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 57 roscoe street oldham t/no GM289932.
18 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 wetgate road newcastle upon tyne t/no TY166998.
18 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H old court brewhouse queen street huddersfield t/no…
18 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 5 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…